Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSULTANT CATERERS LIMITED
Company Information for

CONSULTANT CATERERS LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
01566131
Private Limited Company
Liquidation

Company Overview

About Consultant Caterers Ltd
CONSULTANT CATERERS LIMITED was founded on 1981-06-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Consultant Caterers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONSULTANT CATERERS LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in WF16
 
Filing Information
Company Number 01566131
Company ID Number 01566131
Date formed 1981-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
Last Datalog update: 2023-09-05 16:41:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSULTANT CATERERS LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONSULTANT CATERERS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BOLAM
Company Secretary 2013-11-11
NIGEL BOLAM
Director 2013-11-11
CARL FREDRIK OLOF HARRLING
Director 2018-03-07
CHRISTOPHER EDWARD HOLDER
Director 2014-07-01
JONATHAN RALPH STEEN
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSEY DIANNE BUTTERWORTH
Director 1997-04-01 2018-03-07
KEITH INGRAM MIDGLEY
Director 1991-11-27 2018-03-07
MAUREEN MIDGLEY
Director 1991-11-27 2018-03-07
GARY FISHER
Director 2006-06-01 2017-05-31
LINDSEY DIANNE BUTTERWORTH
Company Secretary 1993-11-09 2013-11-11
SIMON SCOTT MIDGLEY
Director 1993-11-09 2013-10-23
KEVIN HALEY
Director 1991-11-27 2009-11-10
EDWARD ARTHUR NAYLOR
Director 1991-11-27 2007-11-30
MICHAEL JOHN LAFFEY
Director 1991-11-27 1998-11-27
JOHN TERRY MIDGLEY
Director 1991-11-27 1998-11-27
DAVID FRANCIS COOK
Director 1991-11-27 1997-12-31
JOHN TERRY MIDGLEY
Company Secretary 1991-11-27 1993-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BOLAM CONSULTANT CLEANERS LIMITED Director 2013-11-11 CURRENT 1978-05-15 Liquidation
CARL FREDRIK OLOF HARRLING CSG FACILITIES MANAGEMENT LIMITED Director 2018-03-07 CURRENT 1980-12-23 Liquidation
CARL FREDRIK OLOF HARRLING CONSULTANT SERVICES GROUP LIMITED Director 2018-03-07 CURRENT 1969-11-04 Liquidation
CARL FREDRIK OLOF HARRLING CONSULTANT CLEANERS LIMITED Director 2018-03-07 CURRENT 1978-05-15 Liquidation
CARL FREDRIK OLOF HARRLING CONSULTANT LEISURE SERVICES LIMITED Director 2018-03-07 CURRENT 1980-04-25 Active
CARL FREDRIK OLOF HARRLING CONSULTANT VENDING SERVICES LIMITED Director 2018-03-07 CURRENT 1974-08-29 Active - Proposal to Strike off
CARL FREDRIK OLOF HARRLING COMPUFLAIR LIMITED Director 2017-10-11 CURRENT 2015-12-08 Liquidation
CHRISTOPHER EDWARD HOLDER CONSULTANT CLEANERS LIMITED Director 2014-07-01 CURRENT 1978-05-15 Liquidation
JONATHAN RALPH STEEN CSG FACILITIES MANAGEMENT LIMITED Director 2018-03-07 CURRENT 1980-12-23 Liquidation
JONATHAN RALPH STEEN COMPUFLAIR LIMITED Director 2018-03-07 CURRENT 2015-12-08 Liquidation
JONATHAN RALPH STEEN CONSULTANT SERVICES GROUP LIMITED Director 2018-03-07 CURRENT 1969-11-04 Liquidation
JONATHAN RALPH STEEN CONSULTANT CLEANERS LIMITED Director 2018-03-07 CURRENT 1978-05-15 Liquidation
JONATHAN RALPH STEEN CONSULTANT LEISURE SERVICES LIMITED Director 2018-03-07 CURRENT 1980-04-25 Active
JONATHAN RALPH STEEN CONSULTANT VENDING SERVICES LIMITED Director 2018-03-07 CURRENT 1974-08-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-07Voluntary liquidation Statement of receipts and payments to 2022-06-03
2023-08-07Liquidation. Administration move to voluntary liquidation
2021-07-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-03
2021-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/21 FROM 1st Floor 26-28 Bedford Row London WC1R 4HE
2020-08-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-03
2019-06-25AM22Liquidation. Administration move to voluntary liquidation
2019-06-25AM01Appointment of an administrator
2019-06-24600Appointment of a voluntary liquidator
2019-06-04AM22Liquidation. Administration move to voluntary liquidation
2019-05-07AM02Liquidation statement of affairs AM02SOA/AM02SOC
2019-04-25AM07Liquidation creditors meeting
2019-04-02AM03Statement of administrator's proposal
2019-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/19 FROM Administration Centre Station Lane Heckmondwike West Yorkshire WF16 0NF
2019-03-01AM01Appointment of an administrator
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BOLAM
2018-12-10TM02Termination of appointment of Nigel Bolam on 2018-10-02
2018-03-12AP01DIRECTOR APPOINTED MR CARL FREDRIK OLOF HARRLING
2018-03-12AP01DIRECTOR APPOINTED MR JONATHAN RALPH STEEN
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN MIDGLEY
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MIDGLEY
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR LINDSEY BUTTERWORTH
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015661310004
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY FISHER
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2015-12-02AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 5000
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 5000
2014-12-04AR0127/11/14 ANNUAL RETURN FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD HOLDER
2014-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-19AR0127/11/13 FULL LIST
2013-11-18AP03SECRETARY APPOINTED MR NIGEL BOLAM
2013-11-18AP01DIRECTOR APPOINTED MR NIGEL BOLAM
2013-11-18AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-11-13TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY BUTTERWORTH
2013-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MIDGLEY
2013-01-02AR0127/11/12 FULL LIST
2012-11-21AAFULL ACCOUNTS MADE UP TO 31/05/12
2011-12-12AR0127/11/11 FULL LIST
2011-11-11AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY DIANNE BUTTERWORTH / 23/03/2011
2011-05-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY DIANNE BUTTERWORTH / 23/03/2011
2010-12-10AR0127/11/10 FULL LIST
2010-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY DIANNE BUTTERWORTH / 15/10/2010
2010-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY DIANNE BUTTERWORTH / 15/10/2010
2010-11-11AAFULL ACCOUNTS MADE UP TO 31/05/10
2009-12-21AR0127/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FISHER / 21/12/2009
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN HALEY
2008-12-05363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-10-10AUDAUDITOR'S RESIGNATION
2007-11-30288bDIRECTOR RESIGNED
2007-11-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-10-23MEM/ARTSARTICLES OF ASSOCIATION
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-08363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-06-26288aNEW DIRECTOR APPOINTED
2006-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-13AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-11-29363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-06363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-30AAFULL ACCOUNTS MADE UP TO 31/05/04
2003-12-08363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-11-18AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-01-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2002-12-06363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2001-12-13363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-14363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/00
1999-12-29363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-12-08288bDIRECTOR RESIGNED
1999-12-08288bDIRECTOR RESIGNED
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/05/99
1998-12-29363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-12-08288bDIRECTOR RESIGNED
1998-12-08288bDIRECTOR RESIGNED
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-02288bDIRECTOR RESIGNED
1998-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-01-05363sRETURN MADE UP TO 27/11/97; NO CHANGE OF MEMBERS
1997-11-07AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-04-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1134647 Active Licenced property: STATION LANE ADMINISTRATION CENTRE HECKMONDWIKE GB WF16 0NF.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-01-17
Appointmen2019-01-29
Fines / Sanctions
No fines or sanctions have been issued against CONSULTANT CATERERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-07-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1984-04-17 Satisfied LLOYDS BANK PLC
CHARGE 1981-11-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSULTANT CATERERS LIMITED

Intangible Assets
Patents
We have not found any records of CONSULTANT CATERERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSULTANT CATERERS LIMITED
Trademarks
We have not found any records of CONSULTANT CATERERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSULTANT CATERERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as CONSULTANT CATERERS LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where CONSULTANT CATERERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCONSULTANT CATERERS LIMITEDEvent Date2020-01-17
 
Initiating party Event TypeAppointmen
Defending partyCONSULTANT CATERERS LIMITEDEvent Date2019-01-29
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2019-000513 CONSULTANT CATERERS LIMITED (Company Number 01566131 ) Nature of Business: Provision of catering services P…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSULTANT CATERERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSULTANT CATERERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.